Company NameElizabethan Security Limited
DirectorsMary Elizabeth Begg and Robert Alexander Allan Begg
Company StatusActive
Company Number01903154
CategoryPrivate Limited Company
Incorporation Date9 April 1985(39 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMrs Mary Elizabeth Begg
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleContract Security
Country of ResidenceEngland
Correspondence AddressElizabethan House The Stableyard
Broomgrove Road
London
SW9 9TL
Director NameMr Robert Alexander Allan Begg
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(14 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleContract Security
Country of ResidenceEngland
Correspondence AddressElizabethan House The Stableyard
Broomgrove Road
London
SW9 9TL
Secretary NameMr Robert Alexander Allan Begg
StatusCurrent
Appointed25 May 2020(35 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressElizabethan House
The Stableyard, Broomgrove Road
London
SW9 9TL
Director NameMr Alexander Allan Begg
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(7 years, 3 months after company formation)
Appointment Duration29 years, 11 months (resigned 25 June 2022)
RoleContract Security
Country of ResidenceEngland
Correspondence AddressElizabethan House Broomgrove Road
London
SW9 9TL
Secretary NameMrs Mary Elizabeth Begg
NationalityBritish
StatusResigned
Appointed09 July 1992(7 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Well House Epsom Road
Ashtead
Surrey
KT21 1LD
Director NameMrs Fiona Mary Ransom
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(15 years, 12 months after company formation)
Appointment Duration19 years, 1 month (resigned 24 May 2020)
RoleSecurity
Country of ResidenceEngland
Correspondence AddressElizabethan House The Stableyard
Broomgrove Road
London
SW9 9TL
Secretary NameMrs Fiona Mary Ransom
NationalityBritish
StatusResigned
Appointed01 May 2002(17 years after company formation)
Appointment Duration18 years (resigned 24 May 2020)
RoleSecurity
Country of ResidenceEngland
Correspondence AddressElizabethan House
The Stableyard, Broomgrove Road
London
SW9 9TL

Contact

Websitewww.elizabethansecurity.org.uk
Telephone020 77386222
Telephone regionLondon

Location

Registered AddressElizabethan House
The Stableyard, Broomgrove Road
London
SW9 9TL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Shareholders

4 at £1Alexander Allan Begg
33.33%
Ordinary
4 at £1Mrs Mary Elizabeth Begg
33.33%
Ordinary
2 at £1Fiona Mary Ransom
16.67%
Ordinary
2 at £1Robert Alexandra Allan Begg
16.67%
Ordinary

Financials

Year2014
Net Worth£359,728
Cash£50,533
Current Liabilities£457,925

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

21 April 2016Delivered on: 6 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at 14 the stableyard, broomgrove road, london SW9 9TL and registered under title number TGL187597.
Outstanding
21 January 1999Delivered on: 28 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
20 August 2010Delivered on: 21 August 2010
Satisfied on: 16 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kimathi house unit 2 stableyard broomgrove road london t/no. TGL187597 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

22 December 2023Accounts for a small company made up to 31 March 2023 (8 pages)
26 May 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
19 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
1 September 2022Cessation of Alexander Allan Begg as a person with significant control on 25 June 2022 (1 page)
1 September 2022Termination of appointment of Alexander Allan Begg as a director on 25 June 2022 (1 page)
8 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
12 May 2022Confirmation statement made on 26 May 2021 with no updates (3 pages)
16 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
25 April 2021Confirmation statement made on 25 April 2021 with updates (4 pages)
25 April 2021Cessation of Fiona Mary Ransom as a person with significant control on 24 May 2020 (1 page)
12 March 2021Accounts for a small company made up to 5 April 2020 (8 pages)
14 September 2020Appointment of Mr Robert Alexander Allan Begg as a secretary on 25 May 2020 (2 pages)
14 September 2020Termination of appointment of Fiona Mary Ransom as a secretary on 24 May 2020 (1 page)
14 September 2020Termination of appointment of Fiona Mary Ransom as a director on 24 May 2020 (1 page)
2 May 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
27 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 5 April 2019 (8 pages)
16 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
24 December 2018Accounts for a small company made up to 5 April 2018 (8 pages)
16 May 2018Change of details for Mr Alexander Allan Begg as a person with significant control on 16 May 2018 (2 pages)
16 May 2018Director's details changed for Mr Robert Alexander Allan Begg on 16 May 2018 (2 pages)
16 May 2018Change of details for Mr Robert Alexander Allan Begg as a person with significant control on 16 May 2018 (2 pages)
16 May 2018Director's details changed for Mrs Mary Elizabeth Begg on 16 May 2018 (2 pages)
16 May 2018Change of details for Mrs Mary Elizabeth Begg as a person with significant control on 16 May 2018 (2 pages)
16 May 2018Director's details changed for Mr Alexander Allan Begg on 16 May 2018 (2 pages)
16 May 2018Secretary's details changed for Mrs Fiona Mary Ransom on 16 May 2018 (1 page)
16 May 2018Change of details for Mrs Fiona Mary Ransom as a person with significant control on 16 May 2018 (2 pages)
16 May 2018Elect to keep the directors' residential address register information on the public register (1 page)
16 May 2018Director's details changed for Mrs Fiona Mary Ransom on 16 May 2018 (2 pages)
22 December 2017Accounts for a small company made up to 5 April 2017 (8 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
11 January 2017Accounts for a small company made up to 5 April 2016 (7 pages)
11 January 2017Accounts for a small company made up to 5 April 2016 (7 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (8 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (8 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
6 May 2016Registration of charge 019031540003, created on 21 April 2016 (7 pages)
6 May 2016Registration of charge 019031540003, created on 21 April 2016 (7 pages)
11 January 2016Accounts for a small company made up to 5 April 2015 (7 pages)
11 January 2016Accounts for a small company made up to 5 April 2015 (7 pages)
16 December 2015Satisfaction of charge 2 in full (2 pages)
16 December 2015Satisfaction of charge 2 in full (2 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 12
(7 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 12
(7 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 12
(7 pages)
9 January 2015Accounts for a small company made up to 5 April 2014 (7 pages)
9 January 2015Accounts for a small company made up to 5 April 2014 (7 pages)
9 January 2015Accounts for a small company made up to 5 April 2014 (7 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 12
(7 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 12
(7 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 12
(7 pages)
4 December 2013Accounts for a small company made up to 5 April 2013 (7 pages)
4 December 2013Accounts for a small company made up to 5 April 2013 (7 pages)
4 December 2013Accounts for a small company made up to 5 April 2013 (7 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
20 December 2012Accounts for a small company made up to 5 April 2012 (7 pages)
20 December 2012Accounts for a small company made up to 5 April 2012 (7 pages)
20 December 2012Accounts for a small company made up to 5 April 2012 (7 pages)
27 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
5 January 2012Accounts for a small company made up to 5 April 2011 (7 pages)
5 January 2012Accounts for a small company made up to 5 April 2011 (7 pages)
5 January 2012Accounts for a small company made up to 5 April 2011 (7 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
16 December 2010Accounts for a small company made up to 5 April 2010 (7 pages)
16 December 2010Accounts for a small company made up to 5 April 2010 (7 pages)
16 December 2010Accounts for a small company made up to 5 April 2010 (7 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
19 August 2010Director's details changed for Robert Alexander Allan Begg on 1 February 2010 (3 pages)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
19 August 2010Director's details changed for Robert Alexander Allan Begg on 1 February 2010 (3 pages)
19 August 2010Director's details changed for Robert Alexander Allan Begg on 1 February 2010 (3 pages)
18 August 2010Secretary's details changed for Fiona Mary Ransom on 1 February 2010 (1 page)
18 August 2010Secretary's details changed for Fiona Mary Ransom on 1 February 2010 (1 page)
18 August 2010Director's details changed for Mrs Mary Elizabeth Begg on 1 February 2010 (2 pages)
18 August 2010Director's details changed for Mrs Mary Elizabeth Begg on 1 February 2010 (2 pages)
18 August 2010Director's details changed for Mrs Fiona Mary Ransom on 1 February 2010 (2 pages)
18 August 2010Director's details changed for Mrs Mary Elizabeth Begg on 1 February 2010 (2 pages)
18 August 2010Director's details changed for Mrs Fiona Mary Ransom on 1 February 2010 (2 pages)
18 August 2010Director's details changed for Alexander Allan Begg on 1 February 2010 (2 pages)
18 August 2010Director's details changed for Mrs Fiona Mary Ransom on 1 February 2010 (2 pages)
18 August 2010Director's details changed for Alexander Allan Begg on 1 February 2010 (2 pages)
18 August 2010Secretary's details changed for Fiona Mary Ransom on 1 February 2010 (1 page)
18 August 2010Director's details changed for Alexander Allan Begg on 1 February 2010 (2 pages)
1 December 2009Accounts for a small company made up to 2 April 2009 (7 pages)
1 December 2009Accounts for a small company made up to 2 April 2009 (7 pages)
1 December 2009Accounts for a small company made up to 2 April 2009 (7 pages)
7 August 2009Return made up to 09/07/09; full list of members (6 pages)
7 August 2009Return made up to 09/07/09; full list of members (6 pages)
14 May 2009Ad 24/12/08\gbp si 2@1=2\gbp ic 10/12\ (2 pages)
14 May 2009Ad 24/12/08\gbp si 2@1=2\gbp ic 10/12\ (2 pages)
17 February 2009Full accounts made up to 5 April 2008 (13 pages)
17 February 2009Full accounts made up to 5 April 2008 (13 pages)
17 February 2009Full accounts made up to 5 April 2008 (13 pages)
23 July 2008Return made up to 09/07/08; full list of members (5 pages)
23 July 2008Return made up to 09/07/08; full list of members (5 pages)
4 February 2008Full accounts made up to 5 April 2007 (15 pages)
4 February 2008Full accounts made up to 5 April 2007 (15 pages)
4 February 2008Full accounts made up to 5 April 2007 (15 pages)
6 August 2007Return made up to 09/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 August 2007Return made up to 09/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 February 2007Accounts for a small company made up to 6 April 2006 (7 pages)
1 February 2007Accounts for a small company made up to 6 April 2006 (7 pages)
1 February 2007Accounts for a small company made up to 6 April 2006 (7 pages)
27 July 2006Return made up to 09/07/06; full list of members (9 pages)
27 July 2006Return made up to 09/07/06; full list of members (9 pages)
23 January 2006Accounts for a small company made up to 7 April 2005 (7 pages)
23 January 2006Accounts for a small company made up to 7 April 2005 (7 pages)
23 January 2006Accounts for a small company made up to 7 April 2005 (7 pages)
20 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
17 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
19 July 2004Return made up to 09/07/04; full list of members (9 pages)
19 July 2004Return made up to 09/07/04; full list of members (9 pages)
6 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 July 2003Return made up to 09/07/03; full list of members (9 pages)
26 July 2003Return made up to 09/07/03; full list of members (9 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 August 2002Return made up to 09/07/02; full list of members (9 pages)
2 August 2002Return made up to 09/07/02; full list of members (9 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Secretary resigned (1 page)
10 December 2001Full accounts made up to 31 March 2001 (11 pages)
10 December 2001Full accounts made up to 31 March 2001 (11 pages)
20 July 2001Return made up to 09/07/01; full list of members (8 pages)
20 July 2001Return made up to 09/07/01; full list of members (8 pages)
20 July 2001Ad 06/04/01--------- £ si 1@1 (2 pages)
20 July 2001Ad 06/04/01--------- £ si 1@1 (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
24 July 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(8 pages)
24 July 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(8 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
20 July 1999Return made up to 09/07/99; full list of members (6 pages)
20 July 1999Return made up to 09/07/99; full list of members (6 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
9 December 1998Full accounts made up to 31 March 1998 (12 pages)
9 December 1998Full accounts made up to 31 March 1998 (12 pages)
16 July 1998Return made up to 09/07/98; full list of members (6 pages)
16 July 1998Return made up to 09/07/98; full list of members (6 pages)
30 July 1997Return made up to 09/07/97; no change of members (4 pages)
30 July 1997Return made up to 09/07/97; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 July 1996Full accounts made up to 31 March 1996 (14 pages)
25 July 1996Full accounts made up to 31 March 1996 (14 pages)
28 June 1996Return made up to 09/07/96; full list of members (6 pages)
28 June 1996Return made up to 09/07/96; full list of members (6 pages)
12 September 1995Amended accounts made up to 31 March 1995 (13 pages)
12 September 1995Amended accounts made up to 31 March 1995 (13 pages)
4 August 1995Return made up to 09/07/95; no change of members (4 pages)
4 August 1995Return made up to 09/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
9 April 1985Certificate of incorporation (1 page)
9 April 1985Certificate of incorporation (1 page)